OPS2020 LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1512 February 2015 APPLICATION FOR STRIKING-OFF

View Document

09/10/149 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
18 GYLE CHARTERED ACCOUNTANTS
CLERMISTON ROAD NORTH
EDINBURGH
EH4 7BL
SCOTLAND

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
SUITE 3/2 KING JAMES VI BUSINESS CENTRE
FRIARTON ROAD
PERTH
PERTHSHIRE
PH2 8DY
SCOTLAND

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 2000

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, DIRECTOR AVIAN COMMUNICATIONS LIMITED

View Document

21/01/1321 January 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MCMILLAN / 21/11/2012

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 CORPORATE DIRECTOR APPOINTED AVIAN COMMUNICATIONS LIMITED

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR ALLAN SCOTT MCCULLOCH

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company